Company NameNorth Blunts No 1 Limited
Company StatusDissolved
Company Number03980472
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed31 October 2005(5 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address2 Hollowgate
Swinton
Manchester
Lancashire
M27 0AD
Director NameMr James Michael Charles Riddell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Secretary NameMr James Michael Charles Riddell
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Brook Road
Lymm
Cheshire
WA13 9AH
Director NameMartin Anthony Abramson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 March 2007)
RoleCompany Director
Correspondence AddressCregneish
47 Carrwood
Hale Barns
Cheshire
WA15 0EN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address40 King Street
Manchester
M2 6BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,278
Current Liabilities£1,279

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

11 March 2010Delivered on: 20 March 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burnhope way peterlee t/no DU243500 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
7 June 2001Delivered on: 11 June 2001
Satisfied on: 26 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at burnhope way peterlee easington durham. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 2001Delivered on: 11 June 2001
Satisfied on: 26 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page)
13 September 2017Registered office address changed from The Edge Clowes Street Salford M3 5NA to 40 King Street Manchester M2 6BA on 13 September 2017 (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Notification of Brendan Flood as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 July 2017Notification of Brendan Flood as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Register(s) moved to registered office address (1 page)
7 May 2014Register(s) moved to registered office address (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Registered office address changed from the Edge Clowes Street Manchester M3 5NB on 14 May 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from the Edge Clowes Street Manchester M3 5NB on 14 May 2010 (1 page)
20 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Appointment terminated director james riddell (1 page)
24 July 2009Appointment terminated director james riddell (1 page)
16 May 2009Return made up to 26/04/09; full list of members (6 pages)
16 May 2009Return made up to 26/04/09; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 26/04/08; no change of members (4 pages)
9 May 2008Return made up to 26/04/08; no change of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 26/04/07; no change of members (7 pages)
11 May 2007Return made up to 26/04/07; no change of members (7 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
19 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
(7 pages)
18 May 2006Registered office changed on 18/05/06 from: 2ND floorstreet de quincey house manchester lancashire M2 4LA (1 page)
18 May 2006Registered office changed on 18/05/06 from: 2ND floorstreet de quincey house manchester lancashire M2 4LA (1 page)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
27 April 2005Return made up to 26/04/05; full list of members (7 pages)
27 April 2005Return made up to 26/04/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 26/04/04; full list of members (7 pages)
26 May 2004Return made up to 26/04/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 26/04/03; full list of members (7 pages)
26 April 2003Return made up to 26/04/03; full list of members (7 pages)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 26/04/02; full list of members (7 pages)
22 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
18 July 2001Return made up to 26/04/01; full list of members (6 pages)
18 July 2001Return made up to 26/04/01; full list of members (6 pages)
13 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 June 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (3 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 August 2000New secretary appointed;new director appointed (3 pages)
24 August 2000New director appointed (3 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed;new director appointed (3 pages)
24 August 2000Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 August 2000Secretary resigned (1 page)
26 April 2000Incorporation (14 pages)
26 April 2000Incorporation (14 pages)